UKBizDB.co.uk

THE ROLLRIGHT TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Rollright Trust Limited. The company was founded 26 years ago and was given the registration number 03464303. The firm's registered office is in LONDON. You can find them at International House, 776-778, Barking Road, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE ROLLRIGHT TRUST LIMITED
Company Number:03464303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:International House, 776-778, Barking Road, London, England, E13 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mynachdy Sant Elias, New Mills, Newtown, Wales, SY16 3NQ

Secretary15 May 2015Active
10, High Street, Woodford Halse, Daventry, England, NN11 3RQ

Director04 October 2021Active
198, Bideford Green, Bideford Green, Leighton Buzzard, England, LU7 2TS

Director03 February 2013Active
28, Water Eaton Road, Bletchley, Milton Keynes, England, MK2 3BX

Director15 May 2016Active
Mynachdy Sant Elias, New Mills, Newtown, Wales, SY16 3NQ

Director15 May 2016Active
Oak House, Frog Lane, Milton-Under-Wychwood, Chipping Norton, England, OX7 6JZ

Director06 June 2023Active
Picketts Heath, The Ridgeway, Boars Hill, Oxford, England, OX1 5EZ

Director12 November 1997Active
42, Portland Road, Plymouth, England, PL1 4QN

Director01 December 2019Active
54, Hertford Street, Oxford, England, OX4 3AL

Director21 October 2023Active
Mill Cottage, Worcester Road, Salford, Chipping Norton, England, OX7 5YQ

Director12 November 1997Active
20, Weston Court, Long Compton, Shipston-On-Stour, United Kingdom, CV36 5JX

Director29 January 2011Active
18, New Street, Chipping Norton, England, OX7 5LJ

Secretary09 March 2014Active
7, Market Street, Chipping Norton, England, OX7 5NQ

Secretary12 December 2009Active
51 Finlay Street, London, SW6 6HF

Secretary12 November 1997Active
Picketts Heath, The Ridgeway, Boars Hill, Oxford, England, OX1 5EZ

Secretary07 May 2015Active
26 John Street, London, WC1N 2BW

Secretary23 September 2006Active
41 Furze Hill Road, Shipston On Stour, CV36 4EU

Secretary17 February 2008Active
7, Market Street, Chipping Norton, OX7 5NQ

Corporate Secretary01 March 2009Active
7, Market Street, Chipping Norton, OX7 5NQ

Corporate Secretary01 March 2009Active
3 Cheney Road, Banbury, OX16 3HR

Director12 November 1997Active
Flat 1, 16 Lyndhurst Gardens, London, NW3 5NR

Director16 June 2001Active
Flat 1, 16 Lyndhurst Gardens, London, NW3 5NR

Director12 November 1997Active
Hillside Lodge, Upper Milton, Milton-Under-Wychwood, Chipping Norton, England, OX7 6EZ

Director26 February 2012Active
18, New Street, Chipping Norton, England, OX7 5LJ

Director09 March 2014Active
The Old Vicarage, Llangwyryfon, SY23 4EZ

Director01 November 2007Active
30 Hurst Street, Oxford, OX4 1HB

Director17 June 2000Active
21, Wellington Road, Upper Heyford, Bicester, England, OX25 5AL

Director01 December 2019Active
7, Market Street, Chipping Norton, England, OX7 5NQ

Director12 December 2009Active
51 Finlay Street, London, SW6 6HF

Director12 November 1997Active
26 John Street, London, WC1N 2BW

Director16 June 2001Active
113 Colbourne Road, London, SW12 8LS

Director12 November 1997Active
The Cottage, Crowan, Praze, Camborne, TR14 9NB

Director12 November 1999Active
11, Toy Lane, Chipping Norton, Great Britain, OX7 5FH

Director26 February 2012Active
International House, 776-778, Barking Road, London, England, E13 9PJ

Director29 January 2011Active

People with Significant Control

Mr Robert Charles Allen
Notified on:04 October 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:10, High Street, Daventry, England, NN11 3RQ
Nature of control:
  • Significant influence or control as trust
Miss Carmen Ruth Hoepper
Notified on:01 December 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:21, Wellington Road, Bicester, England, OX25 5AL
Nature of control:
  • Significant influence or control as trust
Mr Stuart Palmer
Notified on:01 December 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:42, Portland Road, Plymouth, England, PL1 4QN
Nature of control:
  • Significant influence or control as trust
Dr Gill Hey
Notified on:15 May 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Oxford Archaeology, Moor Lane, Lancaster, England, LA1 1QD
Nature of control:
  • Significant influence or control as trust
Mrs Sarah Withey
Notified on:15 May 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:1, Austins Way, Banbury, England, OX15 5LQ
Nature of control:
  • Significant influence or control as trust
Mr George Henry Lambrick
Notified on:15 May 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Picketts Heath, The Ridgeway, Oxford, England, OX1 5EZ
Nature of control:
  • Significant influence or control as trust
Dr David Bryan Shirt
Notified on:15 May 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:White Hills Farm, Hook Norton, Banbury, England, OX15 5DG
Nature of control:
  • Significant influence or control as trust
Mr Robin Smitten
Notified on:15 May 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:20, Weston Court, Shipston-On-Stour, England, CV36 5JX
Nature of control:
  • Significant influence or control as trust
Mrs Ambereene Hitchcox
Notified on:15 May 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Aynho Station Cottage, Aynho, Banbury, England, OX17 3BP
Nature of control:
  • Significant influence or control as trust
Mrs Margaret Ann Harper
Notified on:15 May 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:28, Water Eaton Road, Bletchley, England, MK2 3BX
Nature of control:
  • Significant influence or control as trust
Mr Ron Dudley Smith
Notified on:15 May 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:198 Bideford Green, Bideford Green, Leighton Buzzard, England, LU7 2TS
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person secretary company with change date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.